This company is commonly known as Charwill (uk) Ltd. The company was founded 94 years ago and was given the registration number 00244007. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CHARWILL (UK) LTD |
---|---|---|
Company Number | : | 00244007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1929 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Wyevale Business Park, Kings Acre, Hereford, HR4 7BS | Secretary | 15 May 2021 | Active |
12 Nelson Street, Hereford, HR1 2NZ | Director | 27 June 2002 | Active |
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS | Director | 01 June 2017 | Active |
6 Camperdown Lane, Hereford, HR4 0LL | Director | 27 June 2002 | Active |
2, Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS | Director | 04 November 2020 | Active |
12 Nelson Street, Hereford, HR1 2NZ | Secretary | 05 June 2000 | Active |
6 Camperdown Lane, Hereford, HR4 0LL | Secretary | 01 May 1995 | Active |
Ivydene, 33 Hampton Park Road, Hereford, HR1 1TH | Secretary | - | Active |
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS | Director | - | Active |
5 St Peters Close, Lugwardine, Hereford, HR1 4AT | Director | - | Active |
Mr Clive Alan Loader | ||
Notified on | : | 14 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Thorne Widgery Accountancy Ltd, 2 Wyevale Business Park, Hereford, England, HR4 7BS |
Nature of control | : |
|
Mr Duncan John Rodgers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | 2, Wyevale Business Park, Hereford, HR4 7BS |
Nature of control | : |
|
Miss Anna Maureen Rodgers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Camperdown Lane, Hereford, United Kingdom, HR4 0LL |
Nature of control | : |
|
Mrs Gabrielle Clare Krieger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Nelson Street, Hereford, United Kingdom, HR1 2NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-28 | Officers | Termination secretary company with name termination date. | Download |
2021-05-28 | Officers | Appoint person secretary company with name date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-25 | Resolution | Resolution. | Download |
2017-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.